Search icon

OTTER CREEK TIMBER, LLC

Company Details

Name: OTTER CREEK TIMBER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2013 (11 years ago)
Organization Date: 12 Dec 2013 (11 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0874166
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 59 OLD GLORY ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID R. CHOATE Organizer

Registered Agent

Name Role
ROBERT BERTRAM Registered Agent

Member

Name Role
BOBBY BERTRAM Member
MARGARET BERTRAM Member

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-11
Reinstatement 2023-11-02
Reinstatement Approval Letter Revenue 2023-11-02
Reinstatement Certificate of Existence 2023-11-02

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35868.05
Total Face Value Of Loan:
35868.05

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35868.05
Current Approval Amount:
35868.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36092.23

Sources: Kentucky Secretary of State